Search icon

SMART DIGITAL SOLUTIONS, INC

Company Details

Entity Name: SMART DIGITAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000024398
FEI/EIN Number NOT APPLICABLE
Address: 2338 CLEVELAND ST, N, HOLLYWOOD, FL, 33020
Mail Address: 2338 CLEVELAND ST, N, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAEZ WILLIAM Agent 2338 CLEVELAND ST, HOLLYWOOD, FL, 33020

President

Name Role Address
PAEZ WILLIAM President 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020

Director

Name Role Address
PAEZ WILLIAM Director 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020
PELAEZ CARMEN Director 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
PAEZ WILLIAM Treasurer 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
PELAEZ CARMEN Vice President 2338 CLEVELAND ST #N, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029107 SDS EXPIRED 2011-03-22 2016-12-31 No data 100 SE 9TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 2338 CLEVELAND ST, N, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State